Advanced company searchLink opens in new window

PASCO GROUP HOLDINGS LIMITED

Company number 10434421

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Apr 2024 TM01 Termination of appointment of Stephen Philip Pasco as a director on 29 February 2024
28 Mar 2024 AA Group of companies' accounts made up to 30 June 2023
11 Mar 2024 RP04CS01 Second filing of Confirmation Statement dated 21 May 2023
19 Jun 2023 CS01 21/05/23 Statement of Capital gbp 4365454
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 11/03/2024.
07 Jun 2023 AA Group of companies' accounts made up to 30 June 2022
12 May 2023 SH02 Statement of capital on 30 June 2022
  • GBP 5,710,454.00
27 Jun 2022 AA Group of companies' accounts made up to 30 June 2021
31 May 2022 CS01 Confirmation statement made on 21 May 2022 with updates
14 Jul 2021 AA Group of companies' accounts made up to 30 June 2020
07 Jun 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 May 2021 CS01 Confirmation statement made on 21 May 2021 with updates
04 Dec 2020 PSC04 Change of details for Mrs Susan Joy Pasco as a person with significant control on 30 November 2020
04 Dec 2020 PSC04 Change of details for Mr Stephen Philip Pasco as a person with significant control on 30 November 2020
04 Dec 2020 CS01 Confirmation statement made on 24 November 2020 with no updates
04 Dec 2020 CH01 Director's details changed for Mr Mitchell Pasco on 30 November 2020
04 Dec 2020 CH01 Director's details changed for Mr Ryan Pasco on 30 November 2020
21 Oct 2020 CH01 Director's details changed for Mr Stephen Philip Pasco on 4 September 2020
21 Oct 2020 CH01 Director's details changed for Mrs Susan Joy Pasco on 4 September 2020
21 May 2020 AA Group of companies' accounts made up to 30 June 2019
13 Jan 2020 CS01 Confirmation statement made on 24 November 2019 with updates
25 Jun 2019 AD01 Registered office address changed from Congress House 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom to 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW on 25 June 2019
29 Apr 2019 SH02 Statement of capital on 1 May 2018
  • GBP 5,295,454
28 Mar 2019 AA Group of companies' accounts made up to 30 June 2018
22 Feb 2019 CS01 Confirmation statement made on 17 October 2018 with updates
18 Feb 2019 RP04CS01 Second filing of Confirmation Statement dated 17/10/2017